Company NameRecord Hours Limited
Company StatusDissolved
Company Number04938820
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameRecord Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusClosed
Appointed03 July 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 20 August 2008)
RoleSecretary
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (2 pages)
21 November 2007Memorandum and Articles of Association (2 pages)
16 November 2007Company name changed record LTD\certificate issued on 16/11/07 (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 December 2004Return made up to 06/12/04; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)